- Company Overview for JETSTREAM SPORTSCARS LTD (05806253)
- Filing history for JETSTREAM SPORTSCARS LTD (05806253)
- People for JETSTREAM SPORTSCARS LTD (05806253)
- Charges for JETSTREAM SPORTSCARS LTD (05806253)
- Insolvency for JETSTREAM SPORTSCARS LTD (05806253)
- More for JETSTREAM SPORTSCARS LTD (05806253)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2015 | 4.43 | Notice of final account prior to dissolution | |
20 Mar 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 20/02/2015 | |
18 Mar 2014 | LIQ MISC | Insolvency:annual report | |
18 Mar 2014 | LIQ MISC | Insolvency:annual report | |
28 Mar 2012 | LIQ MISC | Insolvency:annual progress report - brought down date 20TH february 2012 | |
22 Jun 2011 | AD01 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 22 June 2011 | |
12 Apr 2011 | AD01 | Registered office address changed from C/O Lines Henry Ltd Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ England on 12 April 2011 | |
01 Apr 2011 | AD01 | Registered office address changed from Jetstream House Treleigh Industrial Estate Redruth Cornwall TR16 4AX Uk on 1 April 2011 | |
24 Mar 2011 | 4.31 | Appointment of a liquidator | |
03 Aug 2010 | COCOMP | Order of court to wind up | |
30 Jul 2010 | COCOMP | Order of court to wind up | |
26 Feb 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2009 | 363a | Return made up to 04/05/09; full list of members | |
16 Jul 2009 | 190 | Location of debenture register | |
16 Jul 2009 | 353 | Location of register of members | |
24 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2008 | 88(2) | Ad 12/06/08-12/06/08\gbp si 25000@1=25000\gbp ic 465000/490000\ | |
12 Jun 2008 | 123 | Gbp nc 700000/1000000\12/06/08 | |
30 May 2008 | 363a | Return made up to 04/05/08; full list of members | |
30 May 2008 | 353 | Location of register of members | |
30 May 2008 | 190 | Location of debenture register | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from 14 willow close, mylor bridge falmouth cornwall TR11 5SG |